London
E14 5NR
Director Name | Mr Philip Michael John Makinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Broadway London N8 8DU |
Director Name | Mr Alliott David Cole |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2015) |
Role | Partner Octopus Ventures Octopus Investments |
Country of Residence | England |
Correspondence Address | 1 The Broadway London N8 8DU |
Director Name | Mr Shan Drummond |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Broadway London N8 8DU |
Director Name | Mr Gavin Paul Lachman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Tobin Richard Ireland |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Broadway London N8 8DU |
Director Name | Mr Simon Paul King |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Broadway London N8 8DU |
Director Name | Mr Stephen Marc Rosen |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 727-729 High Road London N12 0BP |
Telephone | 020 83411440 |
---|---|
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
164.7k at £0.0001 | Octopus Titan Vct 2 PLC 8.38% A |
---|---|
112.6k at £0.0001 | Adam Knight 5.73% Ordinary |
912.8k at £0.0001 | Justin Peters 46.44% Ordinary |
95.4k at £0.0001 | Stephen Reid 4.85% Ordinary |
82.3k at £0.0001 | Octopus Investments Nominees LTD 4.19% A |
62.5k at £0.0001 | Samos Investments 3.18% Preferred |
62.2k at £0.0001 | Pentland Group 3.16% Ordinary |
- | OTHER 3.11% - |
46.8k at £0.0001 | Redbus Group 2.38% Ordinary |
42.8k at £0.0001 | Marcio Marinho 2.18% Ordinary |
41k at £0.0001 | Samos Investments 2.09% Ordinary |
41.2k at £0.0001 | Simon Nixon 2.09% A |
37.2k at £0.0001 | Roderic Andrews 1.89% Ordinary |
35.8k at £0.0001 | Edward Wray 1.82% Ordinary |
35.8k at £0.0001 | Stephen Rosen 1.82% Ordinary |
30.6k at £0.0001 | Pentland Group 1.56% Preferred |
25k at £0.0001 | Debbie Clymer 1.27% Ordinary |
23k at £0.0001 | Simon Franks 1.17% Ordinary |
19.2k at £0.0001 | Sachiko Taylor 0.98% Ordinary |
19.2k at £0.0001 | Tim Levene 0.98% Ordinary |
14.4k at £0.0001 | Philip Makinson 0.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,062,948 |
Cash | £1,955,973 |
Current Liabilities | £982,214 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2017 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 7 August 2017 (1 page) |
---|---|
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
29 June 2017 | Notification of Justin Peters as a person with significant control on 30 June 2016 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2017 | Registered office address changed from 1 the Broadway London N8 8DU United Kingdom to Second Floor, Cardiff House Tilling Road London NW2 1LJ on 12 May 2017 (1 page) |
23 March 2017 | Consolidation of shares on 1 March 2017 (4 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Memorandum and Articles of Association (20 pages) |
6 March 2017 | Termination of appointment of Simon Paul King as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Shan Drummond as a director on 1 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Stephen Marc Rosen as a director on 1 March 2017 (2 pages) |
2 February 2017 | Consolidation of shares on 16 December 2016 (4 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
2 February 2017 | Consolidation of shares on 16 December 2016 (4 pages) |
2 February 2017 | Change of share class name or designation (2 pages) |
12 January 2017 | Resolutions
|
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
20 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
15 April 2016 | Termination of appointment of Tobin Richard Ireland as a director on 15 April 2016 (1 page) |
1 March 2016 | Termination of appointment of Philip Michael John Makinson as a director on 1 March 2016 (1 page) |
11 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
7 January 2016 | Appointment of Mr Simon Paul King as a director on 10 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Alliott David Cole as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Alliott David Cole as a director on 8 December 2015 (1 page) |
4 November 2015 | Appointment of Mr Tobin Richard Ireland as a director on 17 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 April 2014 | Second filing of SH01 previously delivered to Companies House
|
9 January 2014 | Appointment of Mr Alliott David Cole as a director (3 pages) |
9 January 2014 | Appointment of Mr Shan Drummond as a director (3 pages) |
9 January 2014 | Appointment of Gavin Paul Lachman as a director (4 pages) |
7 January 2014 | Sub-division of shares on 19 November 2013 (8 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 19 November 2013
|
7 January 2014 | Resolutions
|
12 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Registered office address changed from 8 Crouch End Hill London N8 8AA England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from , 8 Crouch End Hill, London, N8 8AA, England on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 24 September 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
1 October 2012 | Resolutions
|
18 July 2012 | Resolutions
|
14 June 2012 | Incorporation
|